Skip to main content Skip to search results

Showing Collections: 81 - 90 of 123

John McVea papers

 Collection
Identifier: SC-Cent. Misc. Mss. 104
Scope and Contents

Collection contains photocopy facsimiles of documents about John McVea. Includes an application for United States citizenship (1842), an oath of office for becoming a Louisiana judge (1859), and his last will and testament (1876).

Dates: 1842 - 1876

Meadows Museum of Art records

 Collection
Identifier: CCL-1996-048
Scope and Contents

The Meadows Museum of Art records primarily contain printed items, correspondence, newspaper clippings, and photographs. This material documents the origins and activities of the museum at Centenary College of Louisiana. Some of the collection’s pre-1975 material relates to art exhibits held in the college's library lobby.

Dates: 1940 - 2014

Memory Lane audiocassettes

 Collection
Identifier: SC-Mss. Coll. 47
Scope and Contents

Memory Lane audiocassettes consist of tape recordings. Of the original KRMD radio station collection of recordings, the archives selected several tapes for permanent preservation because the interview was coherent and gave interesting information.

Dates: 1975 - 1977

Joe Mickle papers

 Collection
Identifier: SC-Mss. Coll. 19
Scope and Contents

Joe Mickle papers consist of personal files including correspondence, speeches, photographs, and clippings.

Dates: 1935 - 1964

Charles Copeland Miller correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 37
Scope and Contents

Collection consists of letters addressed to Charles Copeland Miller (1860-1935), who served as president of Centenary College of Louisiana (Jackson, La.) from 1903 to 1906. A. Turner’s letter (1906 October 22) concerns the move of the college to Shreveport, Louisiana. A. Timon’s letter (1906 October 22) discusses the tuition of student Bert Kouns. Centenary professor W. F. Moncreiff’s letter (1906 October 23) reports student demerits.

Dates: 1906

Miller family newspaper clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 179
Scope and Contents

Newspaper clippings about members of the Miller family and their connections to Centenary College of Louisiana. Includes: John Copeland Miller obituary (1878), Almerin G. Miller obituary (1888), Charles Copeland Miller article (1931) and obituary (1935), Genevieve Miller article (1935).

Dates: 1878 - 1935

Richard Almerin Miller examination

 Collection
Identifier: SC-Cent. Misc. Mss. 38
Scope and Contents

Richard Almerin Miller’s college algebra examination while enrolled as a student at Centenary College of Louisiana.

Dates: 1906

Ellenora Keene Price Moss receipt

 Collection
Identifier: SC-Cent. Misc. Mss. 41
Scope and Contents

Receipt to Ellenora Keene Price Moss (1832-1921) from Centenary College of Louisiana about a donation from her deceased husband, Dr. Benjamin Hart Moss (1817-1873). Receipt created by John Christian Keener, Centenary College of Louisiana’s board of trustees president.

Dates: 1873

Mystic Schottisch sheet music

 Collection
Identifier: SC-Cent. Misc. Mss. 215
Scope and Contents

Mystic Schottisch sheet music for guitar, composed by William O. Teirs, published by Phillip Werlein in New Orleans, Louisiana. The music is dedicated to the Mystic Seven society at Centenary College of Louisiana (Jackson, La.).

Dates: 1859

Mystic Seven, Temple of the Wreath collection

 Collection
Identifier: SC-Cent. Misc. Mss. 92
Scope and Contents The Mystic Seven, Temple of the Wreath collection relates to a student organization at Centenary College of Louisiana (Jackson, La.). The collection includes meeting minutes as well as three histories about the organization. A facsimile of the "First Book of the Chronicles of the Mystic Seven, Temple of the Wreath" (1849-1861) includes meeting minutes and a membership list. Also included is a typescript containing excerpts from the 1849-1861 volume. One typescript history was published –...
Dates: 1849 - 1981

Filtered By

  • Names: Centenary College of Louisiana X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 49
Correspondence 43
Photographs 33
Scrapbooks 24
Programs (documents) 15
∨ more  
Names
Centenary College of Louisiana (Jackson, La.) 76
Centenary College (Brandon Springs, Miss.) 9
Methodist Episcopal Church, South. Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Centenary State Historic Site (Jackson, La.) 4
∨ more
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Union Literary Society 4
College of Louisiana 3
First United Methodist Church (Shreveport, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 3
Thornton, T. C. (Thomas C.), 1794-1860 3
Carpenter, William Marbury, 1811-1848 2
Centenary College of Louisiana Faculty 2
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 2
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 2
Dixon, William Young, 1843-1874 2
Four Square Bible Class (Shreveport, La.) 2
Joyner, Sarah Baker Austin, 1876-1968 2
Keener family 2
Keener, John Christian, 1819-1906 2
Lafayette Society 2
Law, Della Upton, 1892-1990 2
Longstreet, Augustus Baldwin, 1790-1870 2
Magruder, W. H. N. (William H. N.), 1815-1899 2
Maroon Jackets 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
McVea, John, 1820-1876 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
United Methodist Church (U.S.). Louisiana Conference 2
Young, John Smith, 1834-1916 2
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Cameron, Regina “Jennie” Lane May, 1884-1972 1
Cates, Rutillius Pinkney, 1836-1862 1
Centenary Academy (Shreveport, La.) 1
Centenary College of Louisiana Board of Trustees 1
Centenary College of Louisiana Chaplain's Office 1
Centenary College of Louisiana Choir 1
Centenary College of Louisiana Dean of Women 1
Centenary College of Louisiana News Bureau 1
Centenary College of Louisiana President's Office 1
Centenary College of Louisiana Treasurer 1
Centenary Women's Club 1
Collegiate Institute of Baton Rouge 1
Compton family 1
Compton, Thomas Wilber, 1836-1867 1
Compton, Walter Sidney, 1831-1875 1
Dalton, Daniel Newton, 1867-1942 1
Davies, Stephen Josephus, 1857-1937 1
Davis, James Jones, 1836-1883 1
Dodd, James B., 1807-1872 1
Drake, B. M. (Benjamin Michael), 1800-1860 1
Drake, William Winans Jr., 1871-1933 1
Drake, William Winans, 1843-1870 1
Drake, Winbourne Magruder, 1914-2011 1
East Louisiana State Hospital 1
East Louisiana State Hospital (Jackson, La.) 1
Entrikin, John Bennett, 1899- 1
Franklin Institute 1
Friends of the Centenary College Library 1
Gordon, Thomas Cage, 1856-1927 1
Hamel, Clarence Tilden, 1906-1990 1
Hanna, Joseph Lucius “Jake” Jr., 1907-1988 1
Harrell, George Lott, 1875-1959 1
Heath, John Thomas, 1832-1862 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Hohmann, Walter Cottingham, 1912-1987 1
Holcombe, Armistead Richardson, approximately 1813-1879 1
Holifield, E. Brooks 1
Honeycut, Felicia Cornelius, 1867-1956 1
Inman Williams Cooper family 1
John Y. Young family 1
Jordan, John Tyler, 1840-1929 1
Joyner, Nicholas Everett, 1871-1959 1
Kappa Alpha Order. Alpha Iota Chapter (Centenary College of Louisiana) 1
Kappa Chi. Beta Chapter (Centenary College of Louisiana) 1
Keener, Mary Anna Spencer, 1821-1903 1
Lessley, Samuel L., 1855-1873 1
Leverett, Helen Louise Bailey, 1903-1923 1
Lowrey, Walter McGehee, 1920-1980 1
Lutz, Albert Simon, 1874-1941 1
Marshall, Helen Ruffin, 1886-1972 1
Martindale, Daniel, 1827-1853 1
Meadows Museum of Art 1
∧ less